Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JEFFERSON PINES II CONDOMINIUM ASSOCIATION, INC.

Filing Information
N02909 59-2506209 05/07/1984 FL ACTIVE REINSTATEMENT 05/17/1989
Principal Address
5602 MARQUESAS CIRCLE
#103
SARASOTA, FL 34233

Changed: 01/06/2023
Mailing Address
P.O.BOX 18809
SARASOTA, FL 34276

Changed: 01/06/2023
Registered Agent Name & Address Sunstate Association Management Group, Inc.
5602 MARQUESAS CIRCLE
#103
SARASOTA, FL 34233

Name Changed: 01/06/2023

Address Changed: 01/06/2023
Officer/Director Detail Name & Address

Title VP

Dabiero, Mark
P.O.BOX 18809
SARASOTA, FL 34276

Title President

PEROUT, JEFF
P.O.BOX 18809
SARASOTA, FL 34276

Title Treasurer

Silva, Wendy
P.O.BOX 18809
SARASOTA, FL 34276

Title Secretary

FLYNN, NANCY
P.O.BOX 18809
SARASOTA, FL 34276

Title Director

Lisitza, Jeremy
P.O.BOX 18809
SARASOTA, FL 34276

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/06/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/02/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- Reg. Agent Change View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
05/13/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format